Background WavePink WaveYellow Wave

AUXILIA DEVELOPMENTS (I) LIMITED (11236549)

AUXILIA DEVELOPMENTS (I) LIMITED (11236549) is an active UK company. incorporated on 6 March 2018. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects. AUXILIA DEVELOPMENTS (I) LIMITED has been registered for 8 years. Current directors include ALAALI, Fatema Amer Abdulaziz.

Company Number
11236549
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALAALI, Fatema Amer Abdulaziz
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXILIA DEVELOPMENTS (I) LIMITED

AUXILIA DEVELOPMENTS (I) LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. AUXILIA DEVELOPMENTS (I) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11236549

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Suite A 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

Richmond House Richmond House 127 High Street Newmarket England
From: 6 April 2021To: 8 January 2026
Wigan Investment Centre, Waterside Drive, Wigan Greater Manchester WN3 5BA United Kingdom
From: 11 March 2020To: 6 April 2021
Richmond House 127 High Street Newmarket CB8 9AE England
From: 2 July 2019To: 11 March 2020
The Laurels Heath Road Hessett Bury St. Edmunds IP30 9BJ England
From: 18 February 2019To: 2 July 2019
18 st. Cross Street 4th Floor London EC1N 8UN United Kingdom
From: 6 March 2018To: 18 February 2019
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALAALI, Fatema Amer Abdulaziz

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1991
Director
Appointed 29 Dec 2025

HOGAN, Anne-Marie Claire

Resigned
127 High Street, NewmarketCB8 9AE
Secretary
Appointed 01 Mar 2019
Resigned 23 Oct 2019

YOUSUF, Qurat Ul Ain

Resigned
St. Cross Street, LondonEC1N 8UN
Secretary
Appointed 06 Mar 2018
Resigned 15 Dec 2018

SALMAN, Aamer Abdulaziz Ahmed

Resigned
Richmond House, Newmarket
Born January 1964
Director
Appointed 06 Mar 2018
Resigned 29 Dec 2025

SAMJI, Farid Amirali

Resigned
Richmond House, Newmarket
Born April 1972
Director
Appointed 18 Nov 2019
Resigned 09 Jun 2021

SHANKS, Philip Thomas

Resigned
127 High Street, NewmarketCB8 9AE
Born February 1961
Director
Appointed 06 Mar 2018
Resigned 26 Sept 2019

Persons with significant control

5

1 Active
4 Ceased

Miss Fatema Amer Abdulaziz Alaali

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1991

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Jan 2026

Mr Aamer Abdulaziz Ahmed Salman

Ceased
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 12 Jan 2026

Auxilia Homes Ltd

Ceased
St. Cross Street, LondonEC1N 8UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 06 Apr 2018
Business Bay, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 06 Mar 2018

Mr Aamer Abdulaziz Ahmed Salman

Ceased
Heath Road, Bury St. EdmundsIP30 9BJ
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Mar 2018
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Incorporation Company
6 March 2018
NEWINCIncorporation